Company NameByhiras Bc Limited
DirectorsStephen Anthony Michael Lusty and Rachel Elmeda Bond
Company StatusActive
Company Number11029936
CategoryPrivate Limited Company
Incorporation Date24 October 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Anthony Michael Lusty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
Director NameRachel Elmeda Bond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS

Location

Registered Address210 Tea Trade Wharf 26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 March 2021 (23 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 July 2021Registered office address changed from 23 Austin Friars London EC2N 2QP United Kingdom to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page)
30 July 2021Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page)
9 April 2021Full accounts made up to 31 March 2020 (19 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 August 2019Full accounts made up to 31 March 2019 (18 pages)
29 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
31 October 2017Appointment of Rachel Elmeda Bond as a director on 24 October 2017 (2 pages)
31 October 2017Appointment of Rachel Elmeda Bond as a director on 24 October 2017 (2 pages)
30 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
30 October 2017Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 October 2017Incorporation
Statement of capital on 2017-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)